Advanced company searchLink opens in new window

CANI INVESTMENTS LTD

Company number 11273144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
18 Mar 2024 AA Accounts for a small company made up to 31 December 2022
30 Jan 2024 MR01 Registration of charge 112731440004, created on 29 January 2024
19 Oct 2023 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 19 October 2023
25 May 2023 AA Accounts for a small company made up to 31 December 2021
22 May 2023 TM01 Termination of appointment of Ashley Thompson as a director on 26 April 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
11 Jan 2023 AP01 Appointment of Pierre Poignant as a director on 29 September 2022
10 Jun 2022 MR01 Registration of charge 112731440003, created on 6 June 2022
10 May 2022 CH01 Director's details changed for Ashley Thompson on 10 May 2022
01 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
12 Mar 2022 MA Memorandum and Articles of Association
12 Nov 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
26 Oct 2021 AA Accounts for a small company made up to 31 January 2021
05 Aug 2021 CH01 Director's details changed for Ashley Thompson on 5 August 2021
12 Jun 2021 TM01 Termination of appointment of Moira Catherine Thompson as a director on 11 June 2021
30 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
15 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 January 2021
15 Feb 2021 MR01 Registration of charge 112731440002, created on 1 February 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 MR01 Registration of charge 112731440001, created on 1 February 2021
21 Dec 2020 PSC02 Notification of At Global Holdings Limited as a person with significant control on 1 February 2020
21 Dec 2020 PSC07 Cessation of Ashley Thompson as a person with significant control on 1 February 2020
02 Dec 2020 AD01 Registered office address changed from , 58 Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England to The Old Chapel Union Way Witney OX28 6HD on 2 December 2020